Background WavePink WaveYellow Wave

VESTEY FOODS LIMITED (02990785)

VESTEY FOODS LIMITED (02990785) is an active UK company. incorporated on 16 November 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VESTEY FOODS LIMITED has been registered for 31 years. Current directors include THORNTON, Neil, VESTEY, George Moubray William.

Company Number
02990785
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THORNTON, Neil, VESTEY, George Moubray William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTEY FOODS LIMITED

VESTEY FOODS LIMITED is an active company incorporated on 16 November 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VESTEY FOODS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02990785

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

VESTEY FOODS GROUP LIMITED
From: 22 August 2007To: 21 December 2016
ANGLISS INTERNATIONAL LIMITED
From: 9 January 1997To: 22 August 2007
VESTEY GROUP OFFSHORE HOLDINGS LIMITED
From: 16 November 1994To: 9 January 1997
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 8 October 2010To: 14 March 2024
16 St Johns Lane London EC1M 4AG
From: 16 November 1994To: 8 October 2010
Timeline

6 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
May 14
Capital Update
Oct 15
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 21 Jan 2005

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Born March 1968
Director
Appointed 26 Apr 2006

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 11 Sept 2007

BLAIR, Reginald Eric

Resigned
22 The Ridings, Canvey IslandSF8 9QZ
Secretary
Appointed 01 Aug 2001
Resigned 31 Dec 2002

CUTHBERT, John Richard

Resigned
22 The Avenue, Potters BarEN6 1EB
Secretary
Appointed 16 Nov 1994
Resigned 01 Aug 2001

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Secretary
Appointed 31 Dec 2002
Resigned 21 Jan 2005

BENTON, Scott Morris

Resigned
52d Murdoch Street, TurramurraFOREIGN
Born May 1939
Director
Appointed 14 Dec 1994
Resigned 04 Oct 1996

BLAIR, Reginald Eric

Resigned
22 The Ridings, Canvey IslandSF8 9QZ
Born December 1944
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2002

COLLINS, John Alexander, Sir

Resigned
Flat 4, LondonSW1P 4RW
Born December 1941
Director
Appointed 24 Nov 1994
Resigned 01 Jan 2002

COOPER, Robert Hamilton

Resigned
Great Yews, ChislehurstBR7 5LA
Born July 1946
Director
Appointed 24 Nov 1994
Resigned 01 Jan 2001

COPLAND, Colin George

Resigned
7 Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 01 Aug 2006
Resigned 02 Apr 2024

EDELMANN, Jesper Scheel

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1947
Director
Appointed 01 Sept 1997
Resigned 07 May 2014

LONG, Barry James

Resigned
The Old Post Office, Saffron WaldenCB11 4UU
Born May 1947
Director
Appointed 01 Jan 2000
Resigned 30 Sept 2004

MACGREGOR, Donald George Rhynas

Resigned
10 Paradise Walk, LondonSW3 4JL
Born November 1950
Director
Appointed 16 Nov 1994
Resigned 24 Nov 1994

MCCULLOCH, Ian Murray

Resigned
22 Oxshott Way, CobhamKT11 2RT
Born February 1948
Director
Appointed 16 Nov 1994
Resigned 24 Nov 1994

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 01 Jan 2000
Resigned 30 Apr 2006

SUMNER, Brett Geoffrey

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

THORNTON, Neil

Resigned
24 St Stephens Avenue, AshteadKT21 1PL
Born March 1968
Director
Appointed 27 Jan 2005
Resigned 21 Mar 2005

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

286

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Memorandum Articles
7 February 2026
MAMA
Resolution
7 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
16 September 2019
GUARANTEE2GUARANTEE2
Legacy
16 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2017
AAAnnual Accounts
Legacy
14 June 2017
PARENT_ACCPARENT_ACC
Legacy
14 June 2017
GUARANTEE2GUARANTEE2
Legacy
14 June 2017
AGREEMENT2AGREEMENT2
Resolution
21 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 September 2016
AAMDAAMD
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2016
AAAnnual Accounts
Legacy
15 July 2016
GUARANTEE2GUARANTEE2
Legacy
1 July 2016
PARENT_ACCPARENT_ACC
Legacy
1 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Legacy
7 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2015
SH19Statement of Capital
Legacy
7 October 2015
CAP-SSCAP-SS
Resolution
7 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
363aAnnual Return
Legacy
17 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2007
403b403b
Legacy
1 June 2007
403b403b
Accounts With Accounts Type Group
20 April 2007
AAAnnual Accounts
Legacy
5 March 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
190190
Legacy
21 November 2006
353353
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288cChange of Particulars
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
23 February 2004
363aAnnual Return
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
288cChange of Particulars
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 April 2003
AAAnnual Accounts
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 October 2002
288cChange of Particulars
Statement Of Affairs
25 September 2002
SASA
Legacy
25 September 2002
88(2)R88(2)R
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
123Notice of Increase in Nominal Capital
Legacy
28 August 2002
88(2)R88(2)R
Legacy
28 August 2002
123Notice of Increase in Nominal Capital
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2001
AAAnnual Accounts
Legacy
21 May 2001
88(2)R88(2)R
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
88(2)R88(2)R
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
18 May 2000
88(2)R88(2)R
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
88(2)R88(2)R
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 May 1999
AAAnnual Accounts
Legacy
25 January 1999
88(3)88(3)
Legacy
25 January 1999
88(2)P88(2)P
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1998
AAAnnual Accounts
Legacy
21 January 1998
363aAnnual Return
Legacy
18 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 August 1997
AAAnnual Accounts
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1996
363aAnnual Return
Legacy
3 December 1996
363(353)363(353)
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 May 1996
AAAnnual Accounts
Legacy
28 December 1995
363x363x
Legacy
28 December 1995
288288
Legacy
28 November 1995
353a353a
Legacy
28 November 1995
325a325a
Legacy
10 August 1995
224224
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
30 January 1995
288288
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)P88(2)P
Memorandum Articles
16 December 1994
MEM/ARTSMEM/ARTS
Legacy
16 December 1994
122122
Legacy
16 December 1994
123Notice of Increase in Nominal Capital
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Incorporation Company
16 November 1994
NEWINCIncorporation